CERILLION TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CERILLION TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849601

Incorporation date

23/09/1999

Size

Full

Contacts

Registered address

Registered address

25 Bedford Street, London WC2E 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon09/03/2026
Termination of appointment of Andrew Richard Dickson as a director on 2026-03-01
dot icon27/02/2026
Full accounts made up to 2025-09-30
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon18/06/2025
Director's details changed for Mr Louis Tancred Hall on 2025-03-25
dot icon17/02/2025
Full accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon09/02/2024
Full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon13/09/2023
Second filing for the appointment of Mr Andrew Richard Dickson as a director
dot icon05/02/2023
Full accounts made up to 2022-09-30
dot icon15/01/2023
Appointment of Mr Michael Dee as a director on 2022-11-24
dot icon15/01/2023
Termination of appointment of Guy Jason O'connor as a director on 2022-11-24
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Full accounts made up to 2021-09-30
dot icon21/03/2022
Appointment of Mr Andrew Richard Dickson as a director on 2022-02-04
dot icon21/03/2022
Appointment of Mr Andrew Richard Dickson as a secretary on 2022-02-04
dot icon25/02/2022
Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on 2022-02-04
dot icon25/02/2022
Termination of appointment of Oliver Campbell Radnor Gilchrist as a director on 2022-02-04
dot icon25/02/2022
Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on 2022-02-04
dot icon01/11/2021
Director's details changed for Mr Guy Jason O'connor on 2021-11-01
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon20/10/2021
Withdrawal of a person with significant control statement on 2021-10-20
dot icon11/03/2021
Full accounts made up to 2020-09-30
dot icon09/12/2020
Registration of charge 038496010009, created on 2020-12-02
dot icon09/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon12/02/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Resignation of an auditor
dot icon18/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon14/02/2019
Full accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon26/04/2018
Director's details changed for Mr Louis Tancred Hall on 2018-04-26
dot icon20/02/2018
Full accounts made up to 2017-09-30
dot icon16/11/2017
Registered office address changed from 25 25 Bedford Street London WC2E 9ES WC2E 9ES England to 25 Bedford Street London WC2E 9ES on 2017-11-16
dot icon15/11/2017
Registered office address changed from 25 Bedford Street, London 25 Bedford Street London WC2E 9ES WC2E 9ES England to 25 25 Bedford Street London WC2E 9ES WC2E 9ES on 2017-11-15
dot icon14/11/2017
Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 25 Bedford Street, London 25 Bedford Street London WC2E 9ES WC2E 9ES on 2017-11-14
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon05/10/2017
Termination of appointment of M & N Secretaries Limited as a secretary on 2016-12-31
dot icon05/10/2017
Notification of Cerillion Plc as a person with significant control on 2016-04-06
dot icon03/03/2017
Full accounts made up to 2016-09-30
dot icon01/03/2017
Appointment of Oliver Campbell Radnor Gilchrist as a secretary on 2016-12-31
dot icon01/03/2017
Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD United Kingdom to 125 Shaftesbury Avenue London WC2H 8AD on 2017-03-01
dot icon21/02/2017
Appointment of Oliver Campbell Radnor Gilchrist as a secretary on 2016-12-31
dot icon21/02/2017
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 125 Shaftesbury Avenue London WC2H 8AD on 2017-02-21
dot icon14/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon08/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon21/03/2016
Termination of appointment of Dennis John Hall as a director on 2016-03-18
dot icon21/03/2016
Termination of appointment of David Read Tate as a director on 2016-03-18
dot icon17/03/2016
Statement by Directors
dot icon17/03/2016
Statement of capital on 2016-03-17
dot icon17/03/2016
Solvency Statement dated 17/03/16
dot icon17/03/2016
Resolutions
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon29/12/2015
Statement of capital following an allotment of shares on 2000-06-09
dot icon29/12/2015
Statement of capital following an allotment of shares on 2001-02-01
dot icon24/11/2015
Resolutions
dot icon22/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/10/2015
Satisfaction of charge 6 in full
dot icon08/10/2015
Satisfaction of charge 4 in full
dot icon08/10/2015
Satisfaction of charge 5 in full
dot icon08/10/2015
Satisfaction of charge 7 in full
dot icon08/10/2015
Satisfaction of charge 3 in full
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Appointment of Charles Hillier as a director on 2015-06-06
dot icon06/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon22/12/2014
Statement by Directors
dot icon22/12/2014
Statement of capital on 2014-12-22
dot icon22/12/2014
Solvency Statement dated 18/12/14
dot icon22/12/2014
Resolutions
dot icon24/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon13/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon09/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon09/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/03/2014
Statement of capital on 2014-03-04
dot icon04/03/2014
Statement by directors
dot icon04/03/2014
Solvency statement dated 03/03/14
dot icon04/03/2014
Resolutions
dot icon29/11/2013
Group of companies' accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon12/08/2013
Statement by directors
dot icon12/08/2013
Solvency statement dated 09/08/13
dot icon12/08/2013
Statement of capital on 2013-08-12
dot icon12/08/2013
Resolutions
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2011
Statement of capital following an allotment of shares on 2009-07-10
dot icon15/12/2010
Group of companies' accounts made up to 2010-09-30
dot icon12/11/2010
Resolutions
dot icon09/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon30/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 23/09/08; full list of members
dot icon08/10/2008
Ad 10/07/08-10/07/08\gbp si 50@1=50\gbp ic 8604717/8604767\
dot icon04/08/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/06/2008
Director appointed alan miles howarth
dot icon29/02/2008
Appointment terminated director colin amies
dot icon11/01/2008
Director resigned
dot icon25/09/2007
Return made up to 23/09/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon20/03/2007
Full accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon17/03/2006
Resolutions
dot icon13/02/2006
Full accounts made up to 2005-09-30
dot icon25/01/2006
Ad 05/01/06--------- £ si [email protected]=536 £ si 23980@1=23980 £ ic 8578951/8603467
dot icon25/01/2006
Nc inc already adjusted 05/01/06
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon02/12/2005
Return made up to 23/09/05; full list of members
dot icon02/12/2005
Return made up to 23/09/05; no change of members; amend
dot icon18/11/2005
New director appointed
dot icon23/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Ad 25/02/05--------- £ si 90@1=90 £ ic 8578861/8578951
dot icon09/02/2005
Full accounts made up to 2004-09-30
dot icon09/12/2004
Ad 30/06/04--------- £ si 1250@1
dot icon29/11/2004
Ad 30/06/04--------- £ si 1250@1
dot icon29/11/2004
Director resigned
dot icon25/11/2004
Return made up to 23/09/04; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon28/04/2004
Ad 24/03/04-14/04/04 £ si 4071@1=4071 £ ic 8574790/8578861
dot icon26/03/2004
New director appointed
dot icon18/03/2004
Ad 24/11/03-05/03/04 £ si 800@1=800 £ ic 8573990/8574790
dot icon15/12/2003
Return made up to 23/09/03; full list of members
dot icon04/12/2003
Secretary's particulars changed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon17/07/2003
Full accounts made up to 2002-09-30
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon19/11/2002
Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon18/11/2002
Return made up to 23/09/02; full list of members
dot icon01/07/2002
Nc inc already adjusted 31/05/02
dot icon21/06/2002
Auditor's resignation
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon12/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 23/09/01; full list of members
dot icon21/09/2001
Secretary's particulars changed
dot icon31/07/2001
New director appointed
dot icon26/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon29/05/2001
New director appointed
dot icon18/04/2001
Ad 30/03/01--------- £ si 8500000@1=8500000 £ ic 73990/8573990
dot icon18/04/2001
Ad 23/03/01--------- £ si 1000@1=1000 £ ic 72990/73990
dot icon18/04/2001
Nc inc already adjusted 30/03/01
dot icon18/04/2001
Nc inc already adjusted 23/01/01
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
New director appointed
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon30/01/2001
Ad 25/01/01--------- £ si 165@1=165 £ ic 72825/72990
dot icon23/01/2001
Ad 11/01/01--------- £ si 4325@1=4325 £ ic 68500/72825
dot icon08/11/2000
Return made up to 23/09/00; full list of members
dot icon28/06/2000
Ad 28/02/00--------- £ si 10000@1=10000 £ ic 58500/68500
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Ad 12/06/00--------- £ si 25000@1=25000 £ ic 33500/58500
dot icon28/06/2000
Ad 09/06/00--------- £ si 1000@1=1000 £ ic 32500/33500
dot icon28/06/2000
Conve 12/06/00
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon12/06/2000
New director appointed
dot icon08/06/2000
Miscellaneous
dot icon08/06/2000
Miscellaneous
dot icon11/02/2000
Particulars of mortgage/charge
dot icon30/01/2000
Resolutions
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon30/01/2000
Ad 03/10/99--------- £ si 4999@1=4999 £ ic 67500/72499
dot icon30/01/2000
Ad 10/12/99--------- £ si 2500@1=2500 £ ic 65000/67500
dot icon30/01/2000
Ad 03/10/99--------- £ si 35000@1=35000 £ ic 30000/65000
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Secretary resigned
dot icon30/01/2000
New secretary appointed
dot icon25/11/1999
Ad 03/10/99--------- £ si 3@1=3 £ ic 29997/30000
dot icon25/11/1999
Ad 04/10/99--------- £ si 29996@1=29996 £ ic 1/29997
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon08/10/1999
Particulars of mortgage/charge
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Alan Miles
Director
03/06/2008 - Present
26
Hall, Louis Tancred
Director
03/10/1999 - Present
3
Dee, Michael
Director
24/11/2022 - Present
1
O'connor, Guy Jason
Director
02/10/1999 - 23/11/2022
1
Dickson, Andrew Richard
Director
04/02/2022 - 01/03/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERILLION TECHNOLOGIES LIMITED

CERILLION TECHNOLOGIES LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at 25 Bedford Street, London WC2E 9ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERILLION TECHNOLOGIES LIMITED?

toggle

CERILLION TECHNOLOGIES LIMITED is currently Active. It was registered on 23/09/1999 .

Where is CERILLION TECHNOLOGIES LIMITED located?

toggle

CERILLION TECHNOLOGIES LIMITED is registered at 25 Bedford Street, London WC2E 9ES.

What does CERILLION TECHNOLOGIES LIMITED do?

toggle

CERILLION TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERILLION TECHNOLOGIES LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Andrew Richard Dickson as a director on 2026-03-01.